- Company Overview for PRZ REALISATIONS LIMITED (03919682)
- Filing history for PRZ REALISATIONS LIMITED (03919682)
- People for PRZ REALISATIONS LIMITED (03919682)
- Charges for PRZ REALISATIONS LIMITED (03919682)
- Insolvency for PRZ REALISATIONS LIMITED (03919682)
- More for PRZ REALISATIONS LIMITED (03919682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2023 | BONA | Bona Vacantia disclaimer | |
15 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
15 Sep 2022 | AM10 | Administrator's progress report | |
11 Mar 2022 | AM10 | Administrator's progress report | |
09 Feb 2022 | AM19 | Notice of extension of period of Administration | |
14 Sep 2021 | AM10 | Administrator's progress report | |
09 Aug 2021 | AM03 | Statement of administrator's proposal | |
29 Mar 2021 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
22 Mar 2021 | AM06 | Notice of deemed approval of proposals | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AM03 | Statement of administrator's proposal | |
18 Feb 2021 | AD01 | Registered office address changed from , Johnston House 8 Johnston Road, Woodford Green, Essex, IG8 0XA to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 18 February 2021 | |
17 Feb 2021 | AM01 | Appointment of an administrator | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | AP02 | Appointment of Ci Milan Limited as a director on 16 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mrs Karen Elisabeth Dind Jones on 12 May 2018 | |
24 Dec 2020 | AP01 | Appointment of Mr Dean Challenger as a director on 16 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Dirk Gustaf Eller as a director on 16 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of Antonio Capo as a director on 16 December 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Antonio Capa on 25 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Antonio Capa as a director on 25 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Michael Douglas Comish as a director on 25 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
24 Oct 2019 | PSC02 | Notification of Prezzo Holdings Limited as a person with significant control on 6 April 2016 |